- Company Overview for D&S HAULAGE (AYLESFORD) LIMITED (11222630)
- Filing history for D&S HAULAGE (AYLESFORD) LIMITED (11222630)
- People for D&S HAULAGE (AYLESFORD) LIMITED (11222630)
- More for D&S HAULAGE (AYLESFORD) LIMITED (11222630)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
23 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2023 | AA | Total exemption full accounts made up to 29 March 2022 | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2023 | AA01 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
23 Feb 2023 | CH01 | Director's details changed for Mr David James Gilkes on 31 January 2023 | |
23 Feb 2023 | AD01 | Registered office address changed from Swiss House Buckingham Street Tolleshunt Major Maldon Essex CM9 8LZ United Kingdom to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 23 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
31 Jan 2023 | AD01 | Registered office address changed from The Corner House High Street Aylesford ME20 7BG United Kingdom to Swiss House Buckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 31 January 2023 | |
23 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
26 Aug 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
25 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
19 May 2021 | PSC01 | Notification of David James Gilkes as a person with significant control on 3 May 2021 | |
19 May 2021 | PSC07 | Cessation of D&S Holdings (Aylesford) Limited as a person with significant control on 3 May 2021 | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2020 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
30 Nov 2018 | PSC02 | Notification of D&S Holdings (Aylesford) Limited as a person with significant control on 8 November 2018 |